Advanced company searchLink opens in new window

CUNNINGHAM CIVIL ENGINEERING LIMITED

Company number 07547046

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2019 DS01 Application to strike the company off the register
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
02 Feb 2018 AD01 Registered office address changed from Hammond & Co the Dance House Princess Street, Normanton Wakefield WF6 1AB United Kingdom to C/O: Hammond & Co Accountants the Dance House Princess Street Normanton WF6 1AB on 2 February 2018
18 Jan 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
13 Jun 2017 AD01 Registered office address changed from 109, Vernon House Friar Lane Nottingham NG1 6DQ England to Hammond & Co the Dance House Princess Street, Normanton Wakefield WF6 1AB on 13 June 2017
31 Mar 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
20 Mar 2017 AA Micro company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD01 Registered office address changed from C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY to 109, Vernon House Friar Lane Nottingham NG1 6DQ on 13 April 2016
28 Dec 2015 AA Micro company accounts made up to 31 March 2015
10 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
10 Mar 2015 AD03 Register(s) moved to registered inspection location 78 Coombe Park Road Coventry CV3 2PE
10 Mar 2015 AD02 Register inspection address has been changed to 78 Coombe Park Road Coventry CV3 2PE
10 Mar 2015 AP01 Appointment of Mrs Sheryl Amanda Cunningham as a director on 1 April 2014
10 Mar 2015 CH01 Director's details changed for Mr Simon Cunningham on 22 August 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AD01 Registered office address changed from C/O Parkar Accountants 19-21 Hatchett Street Off Summer Lane , Hockley Birmingham West Midlands B19 3NX to C/O Bernard Rogers & Co Bank Gallery High Street Kenilworth Warwickshire CV8 1LY on 19 August 2014
10 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
01 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
26 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012